Zen Kitchens Ltd is a private limited company registered at 272 Bath Street, Glasgow G2 4JR. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-08-23, this 6-year-old company is run by 1 director.
Director Violet H., appointed on 01 October 2022.
The company is categorised as "other construction installation" (Standard Industrial Classification code: 43290). According to Companies House records there was a change of name on 2019-01-24 and their previous name was Sm Installation (Scotland) Ltd.
The last confirmation statement was filed on 2022-11-02 and the date for the next filing is 2023-11-16. What is more, the annual accounts were filed on 31 August 2021 and the next filing should be sent on 31 May 2023.
Office Address | 272 Bath Street |
Town | Glasgow |
Post code | G2 4JR |
Country of origin | United Kingdom |
Registration Number | SC574445 |
Date of Incorporation | Wed, 23rd Aug 2017 |
Industry | Other construction installation |
End of financial Year | 31st August |
Company age | 7 years old |
Account next due date | Wed, 31st May 2023 (364 days after) |
Account last made up date | Tue, 31st Aug 2021 |
Next confirmation statement due date | Thu, 16th Nov 2023 (2023-11-16) |
Last confirmation statement dated | Wed, 2nd Nov 2022 |
The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Stewart H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Violet H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Stewart H.
Notified on | 12 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Robert W.
Notified on | 13 November 2018 |
Ceased on | 12 August 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Violet H.
Notified on | 3 October 2017 |
Ceased on | 12 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Stewart H.
Notified on | 23 August 2017 |
Ceased on | 3 October 2017 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Sm Installation (scotland) | January 24, 2019 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 |
Balance Sheet | ||||
Current Assets | 100 | 7 883 | 17 678 | 27 238 |
Net Assets Liabilities | 100 | 26 804 | 68 467 | -71 036 |
Cash Bank On Hand | 100 | |||
Other | ||||
Average Number Employees During Period | 1 | 1 | 1 | |
Creditors | 75 891 | 75 645 | 46 667 | |
Fixed Assets | 41 519 | 37 572 | 28 098 | |
Net Current Assets Liabilities | 100 | 67 223 | 55 272 | -52 467 |
Total Assets Less Current Liabilities | 100 | 25 704 | 17 700 | -24 369 |
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 100 | 4 100 | ||
Number Shares Allotted | 100 | |||
Par Value Share | 1 | |||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 785 | 2 695 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2023/11/15. New Address: 1 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG. Previous address: 272 Bath Street Glasgow G2 4JR Scotland filed on: 15th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy